Search icon

DYNAMITE CONTRACTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMITE CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2009 (16 years ago)
Entity Number: 3781612
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 56 PAPANIA DRIVE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CHRISTOPHER RACEK Chief Executive Officer 56 PAPANIA DRIVE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THOMAS CHRISTOPHER RACEK DOS Process Agent 56 PAPANIA DRIVE, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 56 PAPANIA DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2013-03-18 2025-03-14 Address 56 PAPANIA DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2013-03-18 2025-03-14 Address 56 PAPANIA DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2011-06-09 2013-03-18 Address 41 SILLECK BLVD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
2011-06-09 2013-03-18 Address 41 SILLECK BLVD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314002719 2025-03-14 BIENNIAL STATEMENT 2025-03-14
130318006035 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110609003240 2011-06-09 BIENNIAL STATEMENT 2011-03-01
090304000010 2009-03-04 CERTIFICATE OF INCORPORATION 2009-03-04

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24379
Current Approval Amount:
24379
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24714.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State